Entity Name: | EDGEWOOD TOWNHOMES HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 11 Oct 2007 (18 years ago) |
Document Number: | N06000002441 |
FEI/EIN Number |
204468867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 Marina Mile Blvd., Suite 255, FORT LAUDERDDALE, FL, 33315, US |
Mail Address: | 1005 Marina Mile Blvd., Suite 255, FORT LAUDERDDALE, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEELEY BENJAMIN JPreside | Vice President | 1005 Marina Mile Blvd., FORT LAUDERDALE, FL, 33315 |
Albornoz Jose | Treasurer | 1005 Marina Mile Blvd., FORT LAUDERDDALE, FL, 33315 |
Hirsch Andrew | President | 1005 Marina Mile Blvd., FORT LAUDERDDALE, FL, 33315 |
Keeley Benjamin JPreside | Agent | 1005 Marina Mile Blvd., FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1005 Marina Mile Blvd., Suite 255, FORT LAUDERDDALE, FL 33315 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | Keeley, Benjamin J, President | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 1005 Marina Mile Blvd., SUITE 255, FORT LAUDERDALE, FL 33315 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1005 Marina Mile Blvd., Suite 255, FORT LAUDERDDALE, FL 33315 | - |
CANCEL ADM DISS/REV | 2007-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State